About

Registered Number: SC325344
Date of Incorporation: 12/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 55 Melville Street, Edinburgh, EH3 7HL

 

Established in 2007, Principal & Prosper Holdings Ltd have registered office in Edinburgh, it's status is listed as "Active". This organisation has 4 directors listed as Siegel, Stewart George, Knox, Brian, Purves, Christopher Alan, Siegel, Stewart George at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOX, Brian 05 December 2019 - 1
PURVES, Christopher Alan 09 July 2007 - 1
SIEGEL, Stewart George 25 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SIEGEL, Stewart George 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AP01 - Appointment of director 19 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 June 2019
RESOLUTIONS - N/A 27 February 2019
RESOLUTIONS - N/A 28 January 2019
CC04 - Statement of companies objects 28 January 2019
MR04 - N/A 25 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 22 June 2017
RESOLUTIONS - N/A 09 November 2016
SH01 - Return of Allotment of shares 09 November 2016
RESOLUTIONS - N/A 31 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 22 June 2015
RESOLUTIONS - N/A 31 December 2014
SH01 - Return of Allotment of shares 31 December 2014
SH08 - Notice of name or other designation of class of shares 31 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 16 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
AP03 - Appointment of secretary 18 July 2011
TM01 - Termination of appointment of director 06 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM02 - Termination of appointment of secretary 20 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
353 - Register of members 05 August 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 25 June 2008
410(Scot) - N/A 14 May 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
225 - Change of Accounting Reference Date 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
CERTNM - Change of name certificate 27 July 2007
NEWINC - New incorporation documents 12 June 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.